P.J CONTRACT HIRE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DITCHBURN / 20/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: GISTERED OFFICE CHANGED ON 19/05/2009 FROM JAYVEE WORKS SEFTON INDUSTRIAL ESTATE SEFTON LANE MAGHULL L31 8BZ

View Document

02/04/092 April 2009 COMPANY NAME CHANGED DITCHBURN TRUCK SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company